Company NameMaryhill Traders Ltd
Company StatusDissolved
Company NumberSC272709
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 7 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameMr Nadeem Shah
NationalityBritish
StatusClosed
Appointed04 September 2004(4 days after company formation)
Appointment Duration18 years, 3 months (closed 27 December 2022)
RoleTrade
Correspondence Address30 Whitelee Crescent
Newton Mearns
Glasgow
East Renfrewshire
G77 6UH
Scotland
Director NameMr Nadeem Alam Shah
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2004(5 days after company formation)
Appointment Duration18 years, 3 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Whitelee Crescent
Newton Mearns
Glasgow
East Renfrewshire
G77 6UH
Scotland
Director NameAbdul Hameed
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2004(4 days after company formation)
Appointment Duration1 day (resigned 05 September 2004)
RoleCompany Director
Correspondence Address3 Barrland Street
Glasgow
G41 1QH
Scotland
Director NameMohammed Iqbal
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2004(4 days after company formation)
Appointment Duration1 day (resigned 05 September 2004)
RoleDir Co
Correspondence Address5 Mount Stuart Street
Shawlands
Glasgow
G41 3YL
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0141 3325215
Telephone regionGlasgow

Location

Registered AddressGrant Thornton Uk Llp Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Nadeem Shah
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,693
Cash£2,018
Current Liabilities£60,030

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

27 December 2022Final Gazette dissolved following liquidation (1 page)
27 September 2022Final account prior to dissolution in a winding-up by the court (12 pages)
20 March 2018Registered office address changed from 193-195 Maryhill Road Glasgow G2 7XS to Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 20 March 2018 (2 pages)
12 February 2018Notice of winding up order (1 page)
12 February 2018Court order notice of winding up (1 page)
18 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
15 November 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
19 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
8 November 2010Secretary's details changed for Nadeem Shah on 1 October 2009 (2 pages)
8 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
8 November 2010Secretary's details changed for Nadeem Shah on 1 October 2009 (2 pages)
8 November 2010Secretary's details changed for Nadeem Shah on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Mr Nadeem Shah on 1 October 2009 (3 pages)
8 November 2010Director's details changed for Mr Nadeem Shah on 1 October 2009 (3 pages)
8 November 2010Director's details changed for Mr Nadeem Shah on 1 October 2009 (3 pages)
7 April 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
7 April 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
29 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
24 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
24 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
23 September 2008Return made up to 31/08/08; full list of members (6 pages)
23 September 2008Return made up to 31/08/08; full list of members (6 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
14 November 2007Partial exemption accounts made up to 31 August 2006 (10 pages)
14 November 2007Partial exemption accounts made up to 31 August 2006 (10 pages)
11 September 2007Return made up to 31/08/07; full list of members (7 pages)
11 September 2007Return made up to 31/08/07; full list of members (7 pages)
30 November 2006Return made up to 31/08/06; full list of members (7 pages)
30 November 2006Return made up to 31/08/06; full list of members (7 pages)
23 October 2006Partial exemption accounts made up to 31 August 2005 (9 pages)
23 October 2006Partial exemption accounts made up to 31 August 2005 (9 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
23 February 2006Director resigned (2 pages)
23 February 2006Director resigned (2 pages)
26 September 2005Return made up to 31/08/05; full list of members (7 pages)
26 September 2005Return made up to 31/08/05; full list of members (7 pages)
23 September 2004New secretary appointed (1 page)
23 September 2004New secretary appointed (1 page)
23 September 2004Registered office changed on 23/09/04 from: 319 paisley road west glasgow G51 1LU (1 page)
23 September 2004Registered office changed on 23/09/04 from: 319 paisley road west glasgow G51 1LU (1 page)
23 September 2004New director appointed (1 page)
23 September 2004New director appointed (1 page)
23 September 2004New director appointed (1 page)
23 September 2004New director appointed (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Director resigned (1 page)
31 August 2004Incorporation (9 pages)
31 August 2004Incorporation (9 pages)